London
EC1R 5HL
Secretary Name | Mr Michael Harpham |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coldbath Square London EC1R 5HL |
Website | jpespartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 75207620 |
Telephone region | London |
Registered Address | 4 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £0.01 | Julian Patrick Samways 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,184,252 |
Cash | £1,193,959 |
Current Liabilities | £233,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 4 days from now) |
3 February 2015 | Delivered on: 4 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
23 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
---|---|
12 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 March 2015 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 4 Coldbath Square London EC1R 5HL on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 38 Berkeley Square London W1J 5AE United Kingdom to 4 Coldbath Square London EC1R 5HL on 5 March 2015 (1 page) |
4 February 2015 | Registration of charge 065736720001, created on 3 February 2015 (23 pages) |
4 February 2015 | Registration of charge 065736720001, created on 3 February 2015 (23 pages) |
17 December 2014 | Registered office address changed from 1 Sheffield Road Southborough Tunbridge Wells TN4 0PD to 38 Berkeley Square London W1J 5AE on 17 December 2014 (1 page) |
1 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
2 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Resolutions
|
25 March 2014 | Sub-division of shares on 10 March 2014 (5 pages) |
10 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
10 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
12 May 2009 | Secretary's change of particulars / michael harpham / 01/05/2009 (1 page) |
23 April 2008 | Incorporation (15 pages) |